MECHANEX LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCCANN / 25/01/2007

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 NC INC ALREADY ADJUSTED 15/10/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/01/0531 January 2005 £ NC 10/1000 15/10/04

View Document

13/01/0513 January 2005

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 28 BRYNGLAS PENYGROES LLANELLI DYFED SA14 7PY

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED MCCANN INNOVATIONS LTD CERTIFICATE ISSUED ON 28/11/02

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company